Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRILLDROVE LIMITED
Company Information for

GRILLDROVE LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
01122575
Private Limited Company
Liquidation

Company Overview

About Grilldrove Ltd
GRILLDROVE LIMITED was founded on 1973-07-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Grilldrove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRILLDROVE LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in W1J
 
Filing Information
Company Number 01122575
Company ID Number 01122575
Date formed 1973-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 30/11/2015
Latest return 09/03/2015
Return next due 06/04/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 22:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRILLDROVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRILLDROVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BEECH
Company Secretary 1997-04-24
KRISTINA ELIZABETH BYNG
Director 1996-09-11
VANESSA JANE POTTER
Director 1991-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK MAURICE WILLIAM ROBSON
Director 1991-02-15 2014-12-03
JOHN DAVID HARRIS
Director 1998-05-31 1999-11-04
INGA STINA ROBSON
Director 1996-09-11 1999-02-09
DAVID EDWARD POULTON
Company Secretary 1991-02-15 1997-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BEECH POURCARESSE LIMITED Company Secretary 2007-09-04 CURRENT 2003-10-31 In Administration/Administrative Receiver
DAVID WILLIAM BEECH BARROW WITLEY LIMITED Company Secretary 2005-10-31 CURRENT 2005-10-31 Dissolved 2016-02-16
DAVID WILLIAM BEECH DISA PETROLEUM HOLDINGS UK LIMITED Company Secretary 2004-10-20 CURRENT 2004-10-20 Active
DAVID WILLIAM BEECH CHESTER INVESTMENTS LIMITED Company Secretary 2004-03-03 CURRENT 1993-02-18 Liquidation
DAVID WILLIAM BEECH BEACHLAKE LIMITED Company Secretary 1998-03-05 CURRENT 1994-06-21 Active
DAVID WILLIAM BEECH NAVARN LIMITED Company Secretary 1997-10-31 CURRENT 1997-04-28 Active
KRISTINA ELIZABETH BYNG KIDDINGTON SECURITIES LIMITED Director 1998-01-21 CURRENT 1946-04-16 Dissolved 2015-03-03
VANESSA JANE POTTER NATIONAL LIBERAL CLUB LIMITED(THE) Director 2018-02-27 CURRENT 1978-02-28 Active
VANESSA JANE POTTER KIDDINGTON SECURITIES LIMITED Director 1998-01-21 CURRENT 1946-04-16 Dissolved 2015-03-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2018:LIQ. CASE NO.1
2017-08-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-28LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 166 PICCADILLY LONDON W1J 9EF
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 166 PICCADILLY LONDON W1J 9EF
2015-06-234.70DECLARATION OF SOLVENCY
2015-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-28MISCSECTION 519
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 12000
2015-03-25AR0109/03/15 FULL LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIK ROBSON
2014-09-24AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-09-24AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 12000
2014-03-24AR0109/03/14 FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-19AR0109/03/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ERIK MAURICE WILLIAM ROBSON / 18/03/2013
2012-10-22AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-19AR0109/03/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-09AR0109/03/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK MAURICE WILLIAM ROBSON / 09/03/2011
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-17AR0109/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE DOCTOR VANESSA JANE POTTER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK MAURICE WILLIAM ROBSON / 17/03/2010
2009-12-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-16363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-11-26AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-12363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-20363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-13AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-16363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 30 ST JAMESS STREET LONDON SW1A 1HB
2005-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-23363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-12-08AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-05-21AUDAUDITOR'S RESIGNATION
2002-03-19363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-05363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-11-19288bDIRECTOR RESIGNED
1999-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-03-31288bDIRECTOR RESIGNED
1998-10-12AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-03288aNEW DIRECTOR APPOINTED
1998-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-06363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: C/O BRACKLEY SAWMILLS LTD NORTHAMPTON RD BRACKLEY NORTHANTS NN13 5DL
1997-08-29AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-29288bSECRETARY RESIGNED
1997-04-29288aNEW SECRETARY APPOINTED
1997-04-09363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-09-26288NEW DIRECTOR APPOINTED
1996-09-26288NEW DIRECTOR APPOINTED
1996-03-31363(288)SECRETARY'S PARTICULARS CHANGED
1996-03-31363sRETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS
1995-12-21AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-03-21363sRETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS
1994-09-13AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-04-05363sRETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS
1993-08-21AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-04-20363sRETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS
1993-01-08AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-07-08AAFULL ACCOUNTS MADE UP TO 28/02/91
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GRILLDROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-18
Notices to Creditors2015-06-18
Resolutions for Winding-up2015-06-18
Fines / Sanctions
No fines or sanctions have been issued against GRILLDROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS LETTER OF SET-OFF 1977-10-17 Outstanding LLOYDS BANK LTD
LETTER OF SET-OFF 1975-07-30 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRILLDROVE LIMITED

Intangible Assets
Patents
We have not found any records of GRILLDROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRILLDROVE LIMITED
Trademarks
We have not found any records of GRILLDROVE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PROVIDENCE COURT INVESTMENTS BRACKLEY LIMITED 2014-10-10 Outstanding
PROVIDENCE COURT INVESTMENTS BRACKLEY LIMITED 2014-10-10 Outstanding

We have found 2 mortgage charges which are owed to GRILLDROVE LIMITED

Income
Government Income
We have not found government income sources for GRILLDROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as GRILLDROVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRILLDROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGRILLDROVE LIMITEDEvent Date2015-06-10
John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . : For further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757
 
Initiating party Event TypeNotices to Creditors
Defending partyGRILLDROVE LIMITEDEvent Date2015-06-10
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 July 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 July 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators’ hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 10 June 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . For further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRILLDROVE LIMITEDEvent Date2015-06-10
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 June 2015 , as a Special and Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, London, E14 5GL be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them Jointly, or by either of them alone. For further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757
 
Initiating party Event TypeFinal Meetings
Defending party1996 N D CONSTRUCTION (BUILDING & CIVIL) ENGINEERING LIMITEDEvent Date2003-08-22
In the Bristol County Court  No 39 of 1996 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at The Coach House, Folleigh Lane, Long Ashton, Bristol BS41 9JB, on 11 September 2003, at 10.15 am. A proxy form must be lodged with me not later than 12.00 noon on the preceding day to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). Liquidator 13 August 2003.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRILLDROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRILLDROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.